Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Nirvana Transport, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:15-bk-60824
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-15

Updated

9-13-23

Last Checked

7-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2015
Last Entry Filed
Jun 6, 2015

Docket Entries by Year

Jun 3, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Nirvana Transport, Inc.. Chapter 11 Plan due by 10/1/2015. Disclosure Statement due by 10/1/2015. Government Proof of Claim due by 11/30/2015. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 Receipt of Voluntary Petition (Chapter 11)(15-60824-6) [misc,volp11] (1717.00) filing fee. Receipt number 8348985, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/03/2015)
Jun 3, 2015 2 Statement Re:(Corporate Resolution) Filed by Nirvana Transport, Inc.. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Nirvana Transport, Inc.. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 4 Certification of Mailing Matrix and Mailing Matrix Filed. (Certification and Matrix of 20 Largest Unsecured Creditors) Filed by Nirvana Transport, Inc.. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 5 Notice of Deadlines. Atty Disclosure Statement due 6/17/2015. Corporate Resolution due 6/3/2015. Certification of Matrix due 6/3/2015. Certification of 20 Largest Creditor Matrix due 6/5/2015. Declaration Concerning Schedules due 6/17/2015. List of Equity Security Holders due 6/17/2015. Schedules A-J due 6/17/2015. Statement of Financial Affairs due 6/17/2015. Summary of schedules due 6/17/2015.Affidavit Pursuant to LR 2015 due by 6/10/2015. (Davis, Mary) (Entered: 06/03/2015)
Jun 3, 2015 6 Motion for Joint Administration with Nirvana, Inc., Nirvana Warehousing, Inc. and Millers Wood Development Corp. Filed by Nirvana Transport, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Hill, Camille) (Entered: 06/03/2015)
Jun 3, 2015 Hearing Set (related document(s)6). Hearing scheduled for 6/3/2015 at 02:30 PM at Utica CourtRoom. (Davis, Mary) (Entered: 06/03/2015)
Jun 3, 2015 Hearing Held - Motion Granted (Lead Case - Nirvana, Inc., Case No: 15-60823) (related document(s),6). Order due by 7/6/2015. (Johnson, Colleen) (Entered: 06/03/2015)
Jun 4, 2015 9 Order Granting Motion For Joint Administration on Lead Case 6:15-bk-60823 with Member Case 6:15-bk-60824 (Related Doc # 6) (Davis, Mary) (Entered: 06/04/2015)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:15-bk-60824
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Jun 3, 2015
Type
voluntary
Terminated
Sep 7, 2018
Updated
Sep 13, 2023
Last checked
Jul 6, 2015
Lead case
Nirvana, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Security Financial
    A. Duie Pyle
    Acadia Insurance Company
    ALK Technologies, Inc.
    Andreucci Trucking, Inc.
    Baxter Bailey & Associates assignee of 9019-1552 C
    Baxter Bailey & Associates assignee of West Coast
    Bennett Distributors
    Buanno Trans Co., Inc.
    Choptank Transport
    Command Transportation, LLC
    Daim, Inc.
    East Coast Transport, LLC
    Emerson Express
    Empire Logistics
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nirvana Transport, Inc.
    One Nirvana Plaza
    Forestport, NY 13338
    ONEIDA-NY
    Tax ID / EIN: xx-xxx6503

    Represented By

    Stephen A. Donato
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : 315-218-8100
    Email: sdonato@bsk.com
    Camille Wolnik Hill
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : 315-218-8100
    Email: chill@bsk.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Drink Land Liquors LLC 7 6:2024bk60287
    Oct 17, 2023 Fish Creek Cabin Resort LLC 7 6:2023bk60788
    May 29, 2022 Eva Gourmet LLC 7 6:2022bk60364
    Jan 27, 2022 Vino Cafe LLP 11V 6:2022bk60041
    Feb 25, 2020 Panoramic Vision, Inc. 7 6:2020bk60198
    Oct 8, 2018 Herb Phillipson's Army and Navy Stores Inc. 11 6:2018bk61376
    Oct 25, 2017 Shots Sports Bar, Inc. 7 6:17-bk-61376
    May 31, 2017 Smith's Automotive Service & Tire, Inc. 7 6:17-bk-60719
    Jun 24, 2016 TLB Contracting, LLC 11 6:16-bk-60895
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Sep 9, 2015 MidairUSA, Inc. 7 6:15-bk-61302
    Jun 3, 2015 Millers Wood Development Corp. parent case 11 6:15-bk-60826
    Jun 3, 2015 Nirvana Warehousing, Inc. parent case 11 6:15-bk-60825
    Jun 3, 2015 Nirvana, Inc. 11 6:15-bk-60823
    Dec 22, 2011 Youth Empowerment Project, Inc. 11 6:11-bk-62591